GREENOCK FUNDING NO.2 PLC

Register to unlock more data on OkredoRegister

GREENOCK FUNDING NO.2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06584152

Incorporation date

01/05/2008

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon17/10/2014
Final Gazette dissolved following liquidation
dot icon17/07/2014
Return of final meeting in a members' voluntary winding up
dot icon25/07/2013
Registered office address changed from 35 Great St Helen's London EC3A 6AP on 2013-07-26
dot icon24/07/2013
Declaration of solvency
dot icon24/07/2013
Appointment of a voluntary liquidator
dot icon24/07/2013
Resolutions
dot icon03/06/2013
Satisfaction of charge 4 in full
dot icon03/06/2013
Satisfaction of charge 1 in full
dot icon03/06/2013
Satisfaction of charge 3 in full
dot icon03/06/2013
Satisfaction of charge 5 in full
dot icon03/06/2013
Satisfaction of charge 2 in full
dot icon03/06/2013
Satisfaction of charge 7 in full
dot icon03/06/2013
Satisfaction of charge 6 in full
dot icon03/06/2013
Satisfaction of charge 8 in full
dot icon03/06/2013
Satisfaction of charge 9 in full
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/05/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-05-02
dot icon05/05/2010
Director's details changed for Sfm Directors Limited on 2010-05-02
dot icon05/05/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-05-02
dot icon24/11/2009
Director's details changed for Ms Paivi Helena Whitaker on 2009-11-24
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009
dot icon04/06/2009
Director's change of particulars / sfm directors LIMITED / 03/06/2009
dot icon02/06/2009
Return made up to 02/05/09; full list of members
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2008
Director appointed ms paivi helena whitaker
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2008
Secretary appointed sfm corporate services LIMITED
dot icon16/06/2008
Director appointed sfm directors (no.2) LIMITED
dot icon16/06/2008
Director appointed sfm directors LIMITED
dot icon16/06/2008
Registered office changed on 17/06/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH
dot icon15/06/2008
Appointment terminated director martin mcdermott
dot icon15/06/2008
Appointment terminated director and secretary wilmington trust sp services (london) LIMITED
dot icon15/06/2008
Appointment terminated director mark filer
dot icon08/05/2008
Director appointed mark howard filer
dot icon08/05/2008
Director appointed martin mcdermott
dot icon08/05/2008
Director and secretary appointed wilmington trust sp services (london) LIMITED
dot icon08/05/2008
Ad 06/05/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon08/05/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon08/05/2008
Registered office changed on 09/05/2008 from one silk street london EC2Y 8HQ
dot icon08/05/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon08/05/2008
Appointment terminated director hackwood directors LIMITED
dot icon08/05/2008
Commence business and borrow
dot icon08/05/2008
Application to commence business
dot icon01/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
02/05/2008 - 12/06/2008
570
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
12/06/2008 - Present
175
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
12/06/2008 - Present
147
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
12/06/2008 - Present
143
HACKWOOD DIRECTORS LIMITED
Nominee Director
02/05/2008 - 02/05/2008
1136

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENOCK FUNDING NO.2 PLC

GREENOCK FUNDING NO.2 PLC is an(a) Dissolved company incorporated on 01/05/2008 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENOCK FUNDING NO.2 PLC?

toggle

GREENOCK FUNDING NO.2 PLC is currently Dissolved. It was registered on 01/05/2008 and dissolved on 17/10/2014.

Where is GREENOCK FUNDING NO.2 PLC located?

toggle

GREENOCK FUNDING NO.2 PLC is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does GREENOCK FUNDING NO.2 PLC do?

toggle

GREENOCK FUNDING NO.2 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GREENOCK FUNDING NO.2 PLC?

toggle

The latest filing was on 17/10/2014: Final Gazette dissolved following liquidation.